Company NameAiradome UK Limited
Company StatusDissolved
Company Number05152100
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameAiradome Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Edward Hayton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address11 Chandlers Ridge
Nunthorpe
Middlesbrough
Cleveland
TS7 0JL
Secretary NameSamantha Lisa Hayton
NationalityBritish
StatusClosed
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Chandlers Ridge
Nunthorpe
Middlesbrough
Cleveland
TS7 0JL

Location

Registered AddressUnit 1 32
Stokesley Road Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8DX
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Shareholders

1 at £1James Edward Hayton
50.00%
Ordinary A
1 at £1Samantha Lisa Hayton
50.00%
Ordinary B

Financials

Year2014
Net Worth£864
Current Liabilities£16,837

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
18 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 August 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from 11 Chandlers Ridge Nunthorpe Middlesbrough Cleveland TS7 0JL United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 11 Chandlers Ridge Nunthorpe Middlesbrough Cleveland TS7 0JL United Kingdom on 25 June 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 August 2011Director's details changed for James Edward Hayton on 1 January 2011 (2 pages)
11 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for James Edward Hayton on 1 January 2011 (2 pages)
11 August 2011Director's details changed for James Edward Hayton on 1 January 2011 (2 pages)
11 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 11 June 2010 (14 pages)
10 September 2010Annual return made up to 11 June 2010 (14 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
2 September 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
24 June 2009Return made up to 11/06/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 February 2009Director's change of particulars / james hayton / 20/02/2009 (1 page)
23 February 2009Secretary's change of particulars / samantha hayton / 20/02/2009 (1 page)
23 February 2009Director's change of particulars / james hayton / 20/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 8 avill grove, ingleby barwick stockton-on-tees cleveland TS17 0FX (1 page)
23 February 2009Secretary's change of particulars / samantha hayton / 20/02/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 8 avill grove, ingleby barwick stockton-on-tees cleveland TS17 0FX (1 page)
26 June 2008Return made up to 11/06/08; full list of members (3 pages)
26 June 2008Return made up to 11/06/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 July 2007Return made up to 11/06/07; full list of members (2 pages)
2 July 2007Return made up to 11/06/07; full list of members (2 pages)
19 December 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
19 December 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
19 December 2006Return made up to 11/06/06; full list of members (6 pages)
19 December 2006Return made up to 11/06/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
9 March 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 November 2005Return made up to 11/06/05; full list of members; amend (6 pages)
14 November 2005Return made up to 11/06/05; full list of members; amend (6 pages)
2 July 2005Return made up to 11/06/05; full list of members (6 pages)
2 July 2005Return made up to 11/06/05; full list of members (6 pages)
2 July 2004Company name changed airadome LIMITED\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed airadome LIMITED\certificate issued on 02/07/04 (2 pages)
11 June 2004Incorporation (12 pages)
11 June 2004Incorporation (12 pages)